Search icon

TELE RESOURCES, INC.

Company Details

Name: TELE RESOURCES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Mar 1992 (33 years ago)
Date of dissolution: 26 Dec 2001
Entity Number: 1623286
ZIP code: 12831
County: Saratoga
Place of Formation: New York
Address: 6 HOPEFUL LANE, GANSEVOORT, NY, United States, 12831

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6 HOPEFUL LANE, GANSEVOORT, NY, United States, 12831

Chief Executive Officer

Name Role Address
STEPHEN L. GRIMES Chief Executive Officer 6 HOPEFUL LANE, GANSEVOORT, NY, United States, 12831

Filings

Filing Number Date Filed Type Effective Date
DP-1579741 2001-12-26 DISSOLUTION BY PROCLAMATION 2001-12-26
950724000681 1995-07-24 CERTIFICATE OF AMENDMENT 1995-07-24
940427002683 1994-04-27 BIENNIAL STATEMENT 1994-03-01
930621002330 1993-06-21 BIENNIAL STATEMENT 1993-03-01
920325000001 1992-03-25 CERTIFICATE OF INCORPORATION 1992-03-25

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
2251981 0213100 1986-03-13 NORTHWAY 10 EXECUTIVE PARK, USHERS E-3, BALLSTON LAKE, NY, 12019
Inspection Type Prog Other
Scope Complete
Safety/Health Safety
Close Conference 1986-03-13
Case Closed 1986-04-15

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1986-03-21
Abatement Due Date 1986-05-05
Nr Instances 1
Nr Exposed 11
Citation ID 01002
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1986-03-21
Abatement Due Date 1986-05-05
Nr Instances 2
Nr Exposed 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100304 F05 V
Issuance Date 1986-03-21
Abatement Due Date 1986-05-05
Nr Instances 1
Nr Exposed 5
10724128 0213100 1976-09-16 NORTHWAY 10 USHERS ROAD E 3, Ballston Lake, NY, 12019
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1976-09-16
Case Closed 1984-03-10

Date of last update: 15 Mar 2025

Sources: New York Secretary of State